Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Paul Tiehm Automotive Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-34529
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-13

Updated

9-13-23

Last Checked

11-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2013
Last Entry Filed
Nov 14, 2013

Docket Entries by Year

Nov 14, 2013 Case participants added via Case Upload. (Entered: 11/14/2013)
Nov 14, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 11/14/2013)
Nov 14, 2013 Meeting of Creditors to be held on 12/20/2013 at 08:30 AM at Modesto Meeting Room. (bres) (Entered: 11/14/2013)
Nov 14, 2013 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 11/14/2013)
Nov 14, 2013 3 Master Address List (auto) (Entered: 11/14/2013)
Nov 14, 2013 4 Statement Regarding Ownership of Corporate Debtor/Party (See Page 43 of Voluntary Petition) (bres) (Entered: 11/14/2013)
Nov 14, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-13-24310) (auto) (Entered: 11/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-34529
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 13, 2013
Type
voluntary
Terminated
Jul 15, 2016
Updated
Sep 13, 2023
Last checked
Nov 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Paul Tiehm Automotive Group, Inc.
    PO Box 1417
    Lodi, CA 95241
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx8161
    dba PTAG Towing
    dba PTAG Sales, Service & Towing
    fdba Plummer Towing

    Represented By

    Charles L. Hastings
    4568 Feather River Dr #A
    Stockton, CA 95219
    (209) 476-1010

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 RJQ Companies, Inc. 11V 2:2024bk20882
    Sep 28, 2023 AH Wines, Inc. 7 2:2023bk23394
    May 17, 2022 DuMore Inc 7 2:2022bk21254
    Oct 30, 2020 TNT Resurfacing Concrete, Inc. 7 2:2020bk25003
    Jun 10, 2020 Gross Convalescent Hospital, Inc. dba Wine Country 7 2:2020bk22962
    Jul 19, 2017 Boboli International, Inc. 7 2:17-bk-24732
    May 10, 2015 Lodi Wines, LLC 7 2:15-bk-23802
    Mar 20, 2015 LODI WINES, LLC 7 2:15-bk-22268
    Mar 25, 2014 Pacific Auto Adjustment Company 11 2:14-bk-23007
    Sep 11, 2012 Bruno's Island Yacht Harbor Inc. 11 2:12-bk-36453
    Jun 27, 2012 AJW Properties, LLC 11 2:12-bk-32054
    May 11, 2012 Petros Rai Stations, LLC 7 2:12-bk-29200
    Apr 15, 2012 Bruno's Island Yacht Harbor Inc. 11 2:12-bk-27284
    Jan 31, 2012 JD Christy Inc. 7 2:12-bk-21905
    Aug 29, 2011 Roof Top Metal Products, Inc. and 11 2:11-bk-41052